Preston
Lancashire
PR4 0NG
Director Name | Judith Connelley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Rosedene Close Preston Lancashire PR4 0NG |
Director Name | Steven Christopher Connelley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosedene Close Preston Lancashire PR4 0NG |
Secretary Name | Judith Connelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Rosedene Close Preston Lancashire PR4 0NG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£30,414 |
Cash | £802 |
Current Liabilities | £86,179 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 July 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (18 pages) |
12 July 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (18 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (15 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (15 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 2 May 2015 (15 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 2 May 2015 (15 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (12 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (12 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (12 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (12 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (12 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 2 May 2013 (12 pages) |
5 July 2013 | Liquidators statement of receipts and payments to 2 May 2013 (12 pages) |
5 July 2013 | Liquidators statement of receipts and payments to 2 May 2013 (12 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 2 May 2012 (6 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 2 May 2012 (6 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 2 May 2012 (6 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 2 May 2012 (6 pages) |
16 March 2012 | Insolvency:order of court removing philip barrington wood as liquidator (2 pages) |
16 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2012 | Insolvency:order of court removing philip barrington wood as liquidator (2 pages) |
16 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2011 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 17 May 2011 (2 pages) |
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Statement of affairs with form 4.19 (5 pages) |
16 May 2011 | Statement of affairs with form 4.19 (5 pages) |
20 April 2011 | Registered office address changed from 2 Rosedene Close Cottam Preston PR4 0NG on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 2 Rosedene Close Cottam Preston PR4 0NG on 20 April 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Ad 22/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 June 2009 | Ad 22/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 June 2009 | Return made up to 23/04/09; full list of members (8 pages) |
4 June 2009 | Return made up to 23/04/09; full list of members (8 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
5 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (6 pages) |
23 April 2007 | Incorporation (6 pages) |